Search icon

ROCCO AND JEZEBEL INC.

Company Details

Name: ROCCO AND JEZEBEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2001 (24 years ago)
Entity Number: 2693633
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 145 HICKS ST., #A32, BROOKLYN, NY, United States, 11201
Principal Address: 145 HICKS ST, #A32, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA DEMETROPOULOS Chief Executive Officer 145 HICKS ST, #A32, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 HICKS ST., #A32, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
091015002516 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071109003012 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051207002502 2005-12-07 BIENNIAL STATEMENT 2005-10-01
050401000415 2005-04-01 CERTIFICATE OF AMENDMENT 2005-04-01
011029000325 2001-10-29 CERTIFICATE OF INCORPORATION 2001-10-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-10 No data 89 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 89 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 89 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4517198307 2021-01-23 0202 PPS 89 Pineapple Walk, Brooklyn, NY, 11201-1704
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54760
Loan Approval Amount (current) 54760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1704
Project Congressional District NY-10
Number of Employees 10
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55525.14
Forgiveness Paid Date 2022-06-22
1636467308 2020-04-28 0202 PPP 89 PINEAPPLE WALK, BROOKLYN, NY, 11201
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55495.75
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State